FEET FIRST FLOORING LTD
Status | DISSOLVED |
Company No. | 06905309 |
Category | Private Limited Company |
Incorporated | 14 May 2009 |
Age | 15 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 15 days |
SUMMARY
FEET FIRST FLOORING LTD is an dissolved private limited company with number 06905309. It was incorporated 15 years, 1 month ago, on 14 May 2009 and it was dissolved 3 years, 2 months, 15 days ago, on 30 March 2021. The company address is Tempo House 15 Falcon Road Tempo House 15 Falcon Road, London, SW11 2PJ.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Certificate change of name company
Date: 14 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ecit (flooring) LIMITED\certificate issued on 14/02/11
Documents
Change account reference date company current shortened
Date: 09 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 09 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Mr Peter Gerald Robert Justice
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Peter Gerald Robert Justice
Documents
Some Companies
8A WINGBURY COURTYARD,WINGRAVE,HP22 4LW
Number: | 04895683 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 BURTON ROAD,LINCOLN,LN1 3LN
Number: | 06267450 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 WHITEHALL ROAD,BRADFORD,BD11 1AT
Number: | 03985157 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME PERFORMANCE PHYSIOTHERAPY LIMITED
42 ABBEY ROAD,NOTTINGHAM,NG13 8ED
Number: | 11491526 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIMMER FINANCIAL & BROKERING SERVICES LIMITED
81 TUNSTALL ROAD,BIDDULPH,ST8 6LB
Number: | 11639989 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL PRESCRIBING NORTHWEST CIC
35 TILDSLEY CRESCENT,RUNCORN,WA7 4RN
Number: | 11236896 |
Status: | ACTIVE |
Category: | Community Interest Company |